London
E1 4NS
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | College Director Of Estates |
Country of Residence | England |
Correspondence Address | 40 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Dr Keith Aldred |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | College Secretary And Registra |
Country of Residence | United Kingdom |
Correspondence Address | 42 Station Road Epping Essex CM16 4HN |
Secretary Name | Gerrard Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mill Way Bushey Hertfordshire WD23 2AG |
Secretary Name | Ms Elizabeth Jean Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | University Accountant |
Correspondence Address | 57 Ember Farm Way East Molesey Surrey KT8 0BH |
Secretary Name | Mr Mark Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 18 Poplar Close South Ockendon Essex RM15 6TU |
Secretary Name | Barrington George Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 155 Stanley Avenue Romford Essex RM2 5DB |
Secretary Name | Dean Simon Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Director Name | Prof David Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2004) |
Role | Dental Surgeon |
Correspondence Address | 57 Southborough Road Bromley Kent BR1 2EL |
Director Name | Mr Dean Simon Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Queen Mary University Of London Mile End Road London E1 4NS |
Secretary Name | David Alexander Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 27 Union Street Barnet Hertfordshire EN5 4HY |
Secretary Name | Simon Garth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 32 Redwoods Addlestone Surrey KT15 1JN |
Director Name | Peter John Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 2010) |
Role | Estates Director |
Correspondence Address | 19 Priam's Way Stapleford Cambridge Cambridgeshire CB2 5DT |
Secretary Name | Dr Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | 53 Links Avenue Gidea Park Romford Essex RM2 6NH |
Director Name | Mr John Warburton Unsworth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2012(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Mary University Of London Mile End Road London E1 4NS |
Secretary Name | Dr Sandra Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Queen Mary & Westfield College Mile End Road London E1 4NS |
Director Name | Mrs Jane Helen Mary Tirard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Queen Mary University Of London Mile End Road London E1 4NS |
Secretary Name | Ms Joanne Jones |
---|---|
Status | Resigned |
Appointed | 31 October 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Queen Mary University Of London Mile End Road London E1 4NS |
Director Name | Ms Joanne Michelle Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Queen Mary University Of London Mile End Road London E1 4NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | qmul.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78825555 |
Telephone region | London |
Registered Address | Queen Mary University Of London Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.1m at £1 | Queen Mary Innovation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,159,352 |
Cash | £50 |
Current Liabilities | £3,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
22 November 2002 | Delivered on: 29 November 2002 Satisfied on: 4 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the freehold land at mile end rd,london E.1; egl 334261. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 February 2023 | Full accounts made up to 31 July 2022 (14 pages) |
---|---|
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 31 July 2021 (13 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 31 July 2020 (11 pages) |
24 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 31 July 2019 (11 pages) |
14 January 2020 | Termination of appointment of Joanne Michelle Jones as a director on 10 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Jonathan David Morgan as a director on 10 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Joanne Jones as a secretary on 10 January 2020 (1 page) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 31 July 2018 (11 pages) |
28 March 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 November 2017 | Cessation of Dean Simon Curtis as a person with significant control on 22 November 2017 (1 page) |
28 November 2017 | Cessation of Dean Simon Curtis as a person with significant control on 22 November 2017 (1 page) |
28 November 2017 | Appointment of Ms Joanne Michelle Jones as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Joanne Michelle Jones as a director on 22 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Dean Simon Curtis as a director on 22 November 2017 (1 page) |
28 November 2017 | Notification of Queen Mary University of London as a person with significant control on 22 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Dean Simon Curtis as a director on 22 November 2017 (1 page) |
28 November 2017 | Notification of Queen Mary University of London as a person with significant control on 22 November 2017 (2 pages) |
6 February 2017 | Director's details changed for Dean Simon Curtis on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Dean Simon Curtis on 6 February 2017 (2 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
23 November 2016 | Appointment of Ms Joanne Jones as a secretary on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Ms Joanne Jones as a secretary on 31 October 2016 (2 pages) |
21 November 2016 | Registered office address changed from Queen Mary & Westfield College Mile End Road London E1 4NS to Queen Mary University of London Mile End Road London E1 4NS on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Queen Mary & Westfield College Mile End Road London E1 4NS to Queen Mary University of London Mile End Road London E1 4NS on 21 November 2016 (1 page) |
30 June 2016 | Termination of appointment of Sandra Brown as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Sandra Brown as a secretary on 29 June 2016 (1 page) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
26 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 February 2015 | Termination of appointment of Jane Helen Mary Tirard as a director on 21 December 2014 (1 page) |
13 February 2015 | Termination of appointment of Jane Helen Mary Tirard as a director on 21 December 2014 (1 page) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
15 July 2013 | Termination of appointment of John Unsworth as a director (2 pages) |
15 July 2013 | Appointment of Ms Jane Helen Mary Tirard as a director (3 pages) |
15 July 2013 | Termination of appointment of John Unsworth as a director (2 pages) |
15 July 2013 | Appointment of Ms Jane Helen Mary Tirard as a director (3 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
15 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
13 July 2012 | Termination of appointment of Elizabeth Smith as a secretary (1 page) |
13 July 2012 | Appointment of Dr Sandra Brown as a secretary (2 pages) |
13 July 2012 | Appointment of Dr Sandra Brown as a secretary (2 pages) |
13 July 2012 | Appointment of Mr John Warburton Unsworth as a director (2 pages) |
13 July 2012 | Appointment of Mr John Warburton Unsworth as a director (2 pages) |
13 July 2012 | Termination of appointment of Elizabeth Smith as a secretary (1 page) |
19 March 2012 | Full accounts made up to 31 July 2011 (12 pages) |
19 March 2012 | Full accounts made up to 31 July 2011 (12 pages) |
7 March 2012 | Annual return made up to 25 January 2012 (13 pages) |
7 March 2012 | Annual return made up to 25 January 2012 (13 pages) |
17 June 2011 | Full accounts made up to 31 July 2010 (11 pages) |
17 June 2011 | Full accounts made up to 31 July 2010 (11 pages) |
23 February 2011 | Annual return made up to 25 January 2011 (13 pages) |
23 February 2011 | Annual return made up to 25 January 2011 (13 pages) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Solvency statement dated 17/11/10 (1 page) |
8 February 2011 | Solvency statement dated 17/11/10 (1 page) |
27 May 2010 | Termination of appointment of Peter Carr as a director (1 page) |
27 May 2010 | Termination of appointment of Peter Carr as a director (1 page) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
18 February 2009 | Return made up to 25/01/09; no change of members (10 pages) |
18 February 2009 | Return made up to 25/01/09; no change of members (10 pages) |
31 July 2008 | Full accounts made up to 31 July 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
18 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 March 2006 | Return made up to 25/01/06; no change of members
|
28 March 2006 | Return made up to 25/01/06; no change of members
|
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
29 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
24 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
24 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
26 November 2002 | Auditor's resignation (2 pages) |
26 November 2002 | Auditor's resignation (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
19 March 2002 | Full accounts made up to 31 July 2001 (9 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (9 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
5 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
10 April 2000 | Return made up to 25/01/00; full list of members
|
10 April 2000 | Return made up to 25/01/00; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
22 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
3 August 1997 | Ad 24/07/97--------- £ si 3499000@1=3499000 £ ic 16100/3515100 (2 pages) |
3 August 1997 | £ nc 100000/5000000 24/07/97 (1 page) |
3 August 1997 | Resolutions
|
3 August 1997 | Ad 24/07/97--------- £ si 3499000@1=3499000 £ ic 16100/3515100 (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | £ nc 100000/5000000 24/07/97 (1 page) |
21 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
12 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
27 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
27 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 January 1994 | Incorporation (19 pages) |
25 January 1994 | Incorporation (19 pages) |